Learncoach Limited, a registered company, was registered on 30 Nov 2015. 9429042092032 is the NZBN it was issued. "Test and exam development and evaluation, educational" (business classification P822030) is how the company has been categorised. This company has been run by 6 directors: David Gavin Cameron - an active director whose contract started on 30 Nov 2015,
Xinyu Wang - an active director whose contract started on 05 Dec 2018,
Danny Chan - an active director whose contract started on 29 Apr 2020,
Lei Wang - an active director whose contract started on 15 Aug 2020,
Mark Ian Cameron - an inactive director whose contract started on 05 Dec 2018 and was terminated on 06 Feb 2023.
Last updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 35 High Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Learncoach Limited had been using 2 Hobson Street, Auckland Central, Auckland as their physical address up to 30 Apr 2021.
A total of 29028995 shares are allocated to 9 shareholders (9 groups). The first group includes 644826 shares (2.22 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2149420 shares (7.4 per cent). Lastly there is the 3rd share allotment (11231796 shares 38.69 per cent) made up of 1 entity.
Principal place of activity
35 High Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 2 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Apr 2019 to 30 Apr 2021
Address: 911/1 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 May 2018 to 15 Apr 2019
Address: 85 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 30 Nov 2015 to 01 May 2018
Basic Financial info
Total number of Shares: 29028995
Annual return filing month: April
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 644826 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
22 Dec 2020 - |
Shares Allocation #2 Number of Shares: 2149420 | |||
Entity (NZ Limited Company) | Impact Enterprise Partnership Gp Limited Shareholder NZBN: 9429046295910 |
Auckland Central Auckland 1010 New Zealand |
22 Dec 2020 - |
Shares Allocation #3 Number of Shares: 11231796 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
06 Mar 2019 - |
Shares Allocation #4 Number of Shares: 257930 | |||
Other (Other) | Impact Enterprise Nominee |
Auckland Central Auckland 1010 New Zealand |
22 Dec 2020 - |
Shares Allocation #5 Number of Shares: 1457624 | |||
Individual | Preston, Andrew |
Wadestown Wellington 6012 New Zealand |
06 Mar 2019 - |
Shares Allocation #6 Number of Shares: 3000000 | |||
Individual | Cameron, Mark Ian |
Te Aro Wellington 6011 New Zealand |
21 Apr 2018 - |
Shares Allocation #7 Number of Shares: 7000000 | |||
Director | Cameron, David Gavin |
Mount Cook Wellington 6011 New Zealand |
30 Nov 2015 - |
Shares Allocation #8 Number of Shares: 1111111 | |||
Other (Other) | Esop Allocation |
Auckland Central Auckland 1010 New Zealand |
06 Mar 2019 - |
Shares Allocation #9 Number of Shares: 2176288 | |||
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
06 Mar 2019 - |
David Gavin Cameron - Director
Appointment date: 30 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Aug 2019
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 27 Feb 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2018
Xinyu Wang - Director
Appointment date: 05 Dec 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Dec 2018
Danny Chan - Director
Appointment date: 29 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Apr 2020
Lei Wang - Director
Appointment date: 15 Aug 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 15 Aug 2020
Mark Ian Cameron - Director (Inactive)
Appointment date: 05 Dec 2018
Termination date: 06 Feb 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Dec 2018
Deborah Lambie - Director (Inactive)
Appointment date: 14 Jan 2016
Termination date: 11 Mar 2016
Address: Newtown, Wellington, 6021 New Zealand
Address used since 14 Jan 2016
Vanilla Brief Limited
Apartment 1207
Admission Limited
Apartment 1207, Hotel Grand Chancellor
Egf Group Limited
4 Hobson Street
Bkm Group Limited
4 Hobson Street
Clk Group Limited
4 Hobson Street
T.h Group Limited
4 Hobson Street
Edusource Nz Limited
45 Teal Crescent
Jazzaddict Australasia Limited
C/-gilligan Rowe & Associates Ltd
Nz Study Trips Limited
24 Manukau Road
Success English New Zealand Limited
3/289 Lake Road Takapuna
Triple C Trustees Limited
Level 6, 135 Broadway
Voltair Limited
50 Dean Street